Background WavePink WaveYellow Wave

BAUMAN LYONS ARCHITECTS LIMITED (03390810)

BAUMAN LYONS ARCHITECTS LIMITED (03390810) is an active UK company. incorporated on 23 June 1997. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. BAUMAN LYONS ARCHITECTS LIMITED has been registered for 28 years. Current directors include SMITH, Christopher Guy, VIGAR, Thomas Edwin.

Company Number
03390810
Status
active
Type
ltd
Incorporated
23 June 1997
Age
28 years
Address
Black Building, Leeds, LS7 4HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
SMITH, Christopher Guy, VIGAR, Thomas Edwin
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAUMAN LYONS ARCHITECTS LIMITED

BAUMAN LYONS ARCHITECTS LIMITED is an active company incorporated on 23 June 1997 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. BAUMAN LYONS ARCHITECTS LIMITED was registered 28 years ago.(SIC: 71111)

Status

active

Active since 28 years ago

Company No

03390810

LTD Company

Age

28 Years

Incorporated 23 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

BAUMAN LYONS CONSULTANTS LIMITED
From: 23 June 1997To: 24 January 2000
Contact
Address

Black Building 2 Newton Road Leeds, LS7 4HE,

Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Apr 11
Funding Round
Jun 11
Director Left
Mar 12
Director Joined
May 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Apr 20
Share Issue
May 20
Owner Exit
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Share Buyback
Dec 20
Capital Reduction
Jan 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Share Buyback
Oct 24
Owner Exit
May 25
Loan Cleared
Jun 25
6
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SMITH, Christopher Guy

Active
Black Building, LeedsLS7 4HE
Secretary
Appointed 22 Jan 2012

SMITH, Christopher Guy

Active
Dragon Avenue, HarrogateHG1 5DT
Born September 1971
Director
Appointed 12 Jan 2007

VIGAR, Thomas Edwin

Active
Black Building, LeedsLS7 4HE
Born October 1982
Director
Appointed 01 Nov 2020

ALLEN, Lillian

Resigned
1 Walton Gates, WetherbyLS23 7DP
Secretary
Appointed 31 Mar 2000
Resigned 22 Jan 2012

BAUMAN, Irena

Resigned
2a Allerton Park, LeedsLS7 4ND
Secretary
Appointed 23 Jun 1997
Resigned 31 Mar 2000

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 23 Jun 1997
Resigned 23 Jun 1997

ALLEN, Lillian

Resigned
1 Walton Gates, WetherbyLS23 7DP
Born July 1960
Director
Appointed 31 Mar 2000
Resigned 22 Jan 2012

BAUMAN, Irena

Resigned
2a Allerton Park, LeedsLS7 4ND
Born December 1955
Director
Appointed 23 Jun 1997
Resigned 18 Nov 2020

LYONS, Maurice Patrick

Resigned
2a Allerton Park, LeedsLS7 4ND
Born February 1955
Director
Appointed 23 Jun 1997
Resigned 04 Apr 2020

VEROW, Neil

Resigned
38 Copgrove Road, LeedsLS8 2SP
Born June 1956
Director
Appointed 31 Mar 2000
Resigned 14 Sept 2001

WARREN, Simon Paul, Dr

Resigned
15 Park Grove, ShipleyBD18 4DR
Born December 1964
Director
Appointed 31 Mar 2000
Resigned 20 Mar 2009

WILSON, Samuel Geoffrey James

Resigned
Riviera Gardens, LeedsLS7 3DW
Born February 1981
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2021

Persons with significant control

4

1 Active
3 Ceased

Bauman Lyons Architects Limited Employee Benefit Trust

Ceased
2 Newton Road, LeedsLS7 4HE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Nov 2020
Ceased 31 Mar 2025

Mr Christopher Guy Smith

Active
Black Building, LeedsLS7 4HE
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2020

Ms Irena Bauman

Ceased
Black Building, LeedsLS7 4HE
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2020

Mr Maurice Patrick Lyons

Ceased
Black Building, LeedsLS7 4HE
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2020
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
24 October 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Capital Cancellation Shares
12 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 December 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
27 May 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Secretary Company With Name
7 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Resolution
17 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 April 2011
SH10Notice of Particulars of Variation
Resolution
11 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 December 2001
AAAnnual Accounts
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 January 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
287Change of Registered Office
Legacy
27 January 1998
225Change of Accounting Reference Date
Legacy
27 January 1998
88(2)R88(2)R
Legacy
17 September 1997
88(2)R88(2)R
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Incorporation Company
23 June 1997
NEWINCIncorporation